Company NameMechanical Completion And Commissioning Services Limited
Company StatusDissolved
Company Number02866117
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank McKenna
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 years after company formation)
Appointment Duration8 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address5 Kilmaron Loan
Broughty Ferry
Dundee
DD5 3TD
Scotland
Secretary NameCarol Forbes
NationalityBritish
StatusClosed
Appointed25 July 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address7 Ritchie Place
Perth
Perthshire
PH1 2QZ
Scotland
Director NamePhilip Arthur Dobson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleConsultant
Correspondence AddressGardener's Cottage
Woodlands Park, Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BF
Scotland
Secretary NameDavid Peter Campion
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorsom Way
Coulsdon
Surrey
CR5 1AG
Director NameDavid Peter Campion
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 24 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorsom Way
Coulsdon
Surrey
CR5 1AG
Director NameThomas Joseph Coleman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressCalle Amanecer, 13 Urbanizacion
El Aqua 11500 Puerto Del Santa Maria
Cadiz
Spain
Secretary NameFrank McKenna
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address5 Kilmaron Loan
Broughty Ferry
Dundee
DD5 3TD
Scotland
Director NameBarry Charles Newman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleFinancial Director
Correspondence AddressFirtree Cottage Binghill Hedges
Milltimber
Aberdeenshire
AB13 0JJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Dand Carnegie & Co
10 Sutton Acres Wrights Green
Little Hallingbury Bishops
Stortford Hertfordshire
CM22 7RZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaLittle Hallingbury

Financials

Year2014
Net Worth-£55,012
Cash£11
Current Liabilities£415,490

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 11 hazeldene avenue wallasey merseyside L45 4RW (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Director resigned (1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000New director appointed (2 pages)
19 June 2000Return made up to 26/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1997 (6 pages)
18 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 December 1998Director's particulars changed (1 page)
26 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Secretary resigned;director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: airport house purley way croydon surrey CR0 0XZ (1 page)
27 January 1998Return made up to 26/10/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (13 pages)
2 September 1997Registered office changed on 02/09/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
1 September 1997Full accounts made up to 31 October 1995 (12 pages)
26 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1995New director appointed (2 pages)
27 July 1995Full accounts made up to 31 October 1994 (9 pages)